Advanced company searchLink opens in new window

NEWSON JAMES LTD.

Company number SC375459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2016 DS01 Application to strike the company off the register
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
07 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 CH01 Director's details changed for Lesley Hurren on 12 June 2012
12 Jun 2012 CH01 Director's details changed for Alan William Hurren on 12 June 2012
26 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Alan William Hurren on 24 March 2012
26 Mar 2012 CH01 Director's details changed for Lesley Hurren on 24 March 2012
08 Feb 2012 CH01 Director's details changed for Lesley Hurren on 8 February 2012
08 Feb 2012 CH01 Director's details changed for Alan William Hurren on 8 February 2012
18 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
13 Apr 2010 AP01 Appointment of Lesley Hurren as a director
13 Apr 2010 AP01 Appointment of Alan William Hurren as a director
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 2
25 Mar 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
25 Mar 2010 TM01 Termination of appointment of Stephen Mabbott as a director
24 Mar 2010 NEWINC Incorporation